Advanced company searchLink opens in new window

RIVERLAND ESTATES LIMITED

Company number 02827388

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
31 May 2012 4.68 Liquidators' statement of receipts and payments to 16 May 2012
31 May 2012 4.71 Return of final meeting in a members' voluntary winding up
18 May 2012 4.68 Liquidators' statement of receipts and payments to 5 May 2012
29 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
Statement of capital on 2011-06-29
  • GBP 500,000
16 May 2011 4.70 Declaration of solvency
16 May 2011 600 Appointment of a voluntary liquidator
16 May 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-06
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Oct 2010 AA Accounts for a dormant company made up to 31 May 2010
24 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
24 Jun 2010 AD03 Register(s) moved to registered inspection location
24 Jun 2010 CH01 Director's details changed for Clive Edward Bush on 1 October 2009
24 Jun 2010 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
24 Jun 2010 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
24 Jun 2010 AD02 Register inspection address has been changed
10 May 2010 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
10 May 2010 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
10 May 2010 CH01 Director's details changed for Clive Edward Bush on 1 October 2009
08 Dec 2009 AP01 Appointment of Steven Mark Pope as a director
07 Jul 2009 AA Accounts made up to 31 May 2009
17 Jun 2009 363a Return made up to 15/06/09; full list of members
14 Nov 2008 AA Accounts made up to 31 May 2008